Advanced company searchLink opens in new window

138 DOWNHAM ROAD (FREEHOLD) LIMITED

Company number 11512126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
17 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
12 May 2021 PSC01 Notification of Andrew Mccusker as a person with significant control on 20 March 2021
12 May 2021 AP01 Appointment of Mr Andrew Mccusker as a director on 19 March 2021
12 May 2021 TM01 Termination of appointment of Liam Lockspeiser as a director on 19 March 2021
12 May 2021 PSC07 Cessation of Liam Lockspeiser as a person with significant control on 19 March 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
13 May 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
05 Mar 2019 AP01 Appointment of Ms Rebecca Victoria Norton as a director on 1 March 2019
04 Mar 2019 PSC07 Cessation of Clemency Elizabeth Carlisle as a person with significant control on 4 March 2019
04 Mar 2019 PSC01 Notification of Rebecca Victoria Norton as a person with significant control on 4 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
11 Feb 2019 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
03 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 AD01 Registered office address changed from Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to 138 Downham Road London N1 3HJ on 6 December 2018
05 Sep 2018 PSC01 Notification of Katy Jane Camber as a person with significant control on 29 August 2018
10 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted